Company NameRX Business Continuity Limited
Company StatusDissolved
Company Number04658488
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NamesCelmark Limited and Imp Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 27 February 2018)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameJane Catherine Ellings
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Graeme Scott McKenzie Howe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NameMr Justin Gregory Opie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lynch Road
Farnham
Surrey
GU9 8BY
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMatthew Heddon Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 December 2005)
RoleDivisional Managing Director
Correspondence Address55 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameAlastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2gateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2004Delivered on: 22 July 2004
Satisfied on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Rent deposit deed
Secured details: Yearly rent and all other monies due or to beome due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £2,865.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,003
(7 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,003
(7 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,003
(7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,003
(7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,003
(7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,003
(7 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,003
(7 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,003
(7 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
18 May 2010Appointment of Robert Christopher Rees as a director (3 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
18 May 2010Appointment of Robert Christopher Rees as a director (3 pages)
18 May 2010Appointment of Peter Nicholas Forster as a director (3 pages)
18 May 2010Appointment of Peter Nicholas Forster as a director (3 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
9 March 2007Return made up to 06/02/07; full list of members (2 pages)
9 March 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond upon thames surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond upon thames surrey TW9 1DL (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 March 2006Return made up to 06/02/06; full list of members (8 pages)
28 March 2006Return made up to 06/02/06; full list of members (8 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (3 pages)
2 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: priors lea, the drive abbotsbrook bourne end buckinghamshire SL8 5RE (1 page)
1 December 2005Registered office changed on 01/12/05 from: priors lea, the drive abbotsbrook bourne end buckinghamshire SL8 5RE (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
24 November 2005Company name changed imp events LTD\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed imp events LTD\certificate issued on 24/11/05 (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2005Resolutions
  • RES13 ‐ Sect 320 transfer 10000 30/09/05
(1 page)
11 October 2005Resolutions
  • RES13 ‐ Sect 320 transfer 10000 30/09/05
(1 page)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 June 2005Nc inc already adjusted 01/09/04 (1 page)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2005Nc inc already adjusted 01/09/04 (1 page)
22 June 2005Ad 01/09/04--------- £ si 3@3 (2 pages)
22 June 2005Ad 01/09/04--------- £ si 3@3 (2 pages)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Ad 14/11/03--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
23 December 2003Recind 882 100 ord sh £1 070403 (2 pages)
23 December 2003Recind 882 100 ord sh £1 070403 (2 pages)
23 December 2003Ad 14/11/03--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 November 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 November 2003New director appointed (2 pages)
14 October 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
14 October 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
25 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 May 2003Company name changed celmark LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed celmark LIMITED\certificate issued on 07/05/03 (2 pages)
4 May 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 May 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)